Search icon

ADELPHIA CONTAINER CORP.

Company Details

Name: ADELPHIA CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1968 (57 years ago)
Entity Number: 219239
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 125 DIVISION PLACE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-388-5212

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS ALLOCCO Chief Executive Officer 125 DIVISION PLACE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 DIVISION PLACE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
0854668-DCA Inactive Business 2003-07-17 2011-07-31

History

Start date End date Type Value
2024-10-21 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-14 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-09-29 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-02-25 2004-03-03 Address 28 NORTH 3RD. STREET, BROOKLYN, NY, 11211, 3917, USA (Type of address: Chief Executive Officer)
1968-01-31 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220628000986 2022-06-28 BIENNIAL STATEMENT 2022-01-01
060206002186 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040303002229 2004-03-03 BIENNIAL STATEMENT 2004-01-01
020110002268 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000218002507 2000-02-18 BIENNIAL STATEMENT 2000-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1352908 RENEWAL INVOICED 2009-09-23 340 Secondhand Dealer General License Renewal Fee
1352909 RENEWAL INVOICED 2007-06-28 340 Secondhand Dealer General License Renewal Fee
1352910 RENEWAL INVOICED 2005-08-09 340 Secondhand Dealer General License Renewal Fee
528357 FINGERPRINT INVOICED 2003-07-17 75 Fingerprint Fee
1352911 RENEWAL INVOICED 2003-07-17 340 Secondhand Dealer General License Renewal Fee
1352912 RENEWAL INVOICED 2001-08-01 340 Secondhand Dealer General License Renewal Fee
1352913 RENEWAL INVOICED 1999-07-15 340 Secondhand Dealer General License Renewal Fee
1352914 RENEWAL INVOICED 1997-06-20 340 Secondhand Dealer General License Renewal Fee
1352915 RENEWAL INVOICED 1995-06-05 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61500.00
Total Face Value Of Loan:
61500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111460.00
Total Face Value Of Loan:
111460.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61500
Current Approval Amount:
61500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62103.21
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111460
Current Approval Amount:
111460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112617.35

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 388-0967
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
7
Drivers:
5
Inspections:
8
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State